AP01 |
On January 10, 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 28, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 14, 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 20, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 25, 2020: 4.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 25, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 25, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 25, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 25, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DP to Flat 3 110 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DP on September 22, 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on December 20, 2013: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|